Advanced company searchLink opens in new window

BOVILL DE MAILLET LIMITED

Company number 02671636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2011 TM01 Termination of appointment of Timothy Neil Cooper as a director on 14 October 2011
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 21,000
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Adrian Anthony Palmer Geaves on 1 January 2010
06 Apr 2010 CH01 Director's details changed for Mr Anthony Paul De Maillet on 1 January 2010
06 Apr 2010 CH01 Director's details changed for Alistair Alan Fryer Bovill on 1 January 2010
06 Apr 2010 CH01 Director's details changed for Timothy Neil Cooper on 1 January 2010
29 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
19 Aug 2009 288c Director's Change of Particulars / alistair bovill / 19/08/2009 / Surname was: bovill, now: fryer bovill; HouseName/Number was: , now: 2; Street was: the police house high street, now: ivy house 92 french street; Area was: lower brailes, now: ; Post Town was: banbury, now: lower sunbury; Region was: oxfordshire, now: ; Post Code was: OX15 5HS, now:
19 Aug 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
07 Aug 2009 288a Director appointed timothy neil cooper
16 Jul 2009 MA Memorandum and Articles of Association
16 Jul 2009 288a Director appointed adrian anthony palmer geaves
16 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2009 363a Return made up to 21/02/09; full list of members
25 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Feb 2008 363a Return made up to 21/02/08; full list of members
22 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
18 Sep 2007 287 Registered office changed on 18/09/07 from: 8 oxford street woodstock oxfordshire OX20 1TP
22 Feb 2007 363a Return made up to 21/02/07; full list of members
15 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006